Company NameTrent Park Investments Limited
DirectorsRonald Lenard Huntley and Ashley James Payne
Company StatusActive
Company Number08159408
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ronald Lenard Huntley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(1 year, 9 months after company formation)
Appointment Duration10 years
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressFlat 1 Crystal Court
95 Bramley Road
Oakwood
London
N14 4EY
Director NameMr Ashley James Payne
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(1 year, 9 months after company formation)
Appointment Duration10 years
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressFlat 18 Crystal Court
95 Bramley Road
Oakwood
London
N14 4EY
Director NameMr David James Blackwood
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chase Side
Southgate
London
N14 5BP
Director NameMr Savvas Savva
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Arlington Road
Southgate
London
N14 5BB
Director NameMr Marios Evangelou
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 January 2020)
RolePostman
Country of ResidenceEngland
Correspondence AddressFlat 14 Crystal Court
95 Bramley Road
Oakwood
London
N14 4EY
Director NameMrs Lynne Mann
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 August 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Crystal Court 95 Bramley Road
Oakwood
London
N14 4EY

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Bartron LTD
8.00%
Ordinary
2 at £1Michael Mathew & Gaynor Elizabeth Nye-mathew
8.00%
Ordinary
-OTHER
8.00%
-
2 at £1Sofocles Socratous & Natalie Socratous
8.00%
Ordinary
1 at £1Alexander Yashipal Lytton
4.00%
Ordinary
1 at £1Androulla Sofocleous
4.00%
Ordinary
1 at £1Anuj Sood
4.00%
Ordinary
1 at £1Ashley Payne
4.00%
Ordinary
1 at £1Bessie Mavis Coaker
4.00%
Ordinary
1 at £1Cemal Hussain Djelal & Coskon Yamen Djelal
4.00%
Ordinary
1 at £1Charles George Charalambous
4.00%
Ordinary
1 at £1Harjeev Singh Rai
4.00%
Ordinary
1 at £1John Edward Cowan & Lynne Mann
4.00%
Ordinary
1 at £1Marianna Christou
4.00%
Ordinary
1 at £1Marios Evangelou & Evangelos Evangelou
4.00%
Ordinary
1 at £1Merrigan Baylis
4.00%
Ordinary
1 at £1Paul Scott Weston & Brigid Teresa Weston
4.00%
Ordinary
1 at £1Peter Refahi & Julia Markou
4.00%
Ordinary
1 at £1Rajesh Ramnani & Rish Ramnani
4.00%
Ordinary
1 at £1Ronald Lenard Huntley & Jacqueline Maria Rolfe
4.00%
Ordinary
1 at £1Sophie Fenman
4.00%
Ordinary

Financials

Year2014
Net Worth£1,827
Cash£2,495
Current Liabilities£7,230

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

9 January 2024Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 869 High Road London N12 8QA on 9 January 2024 (1 page)
21 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
25 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
9 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
10 August 2021Confirmation statement made on 27 July 2021 with updates (6 pages)
9 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
3 September 2020Termination of appointment of Lynne Mann as a director on 21 August 2020 (1 page)
7 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
22 June 2020Termination of appointment of Marios Evangelou as a director on 20 January 2020 (1 page)
13 August 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
13 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
22 August 2018Confirmation statement made on 27 July 2018 with updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 20 October 2017 (1 page)
19 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
19 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
10 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 25
(8 pages)
14 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 25
(8 pages)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
28 August 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25
(8 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25
(8 pages)
7 August 2014Particulars of variation of rights attached to shares (2 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
7 August 2014Particulars of variation of rights attached to shares (2 pages)
18 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 June 2014Termination of appointment of David James Blackwood as a director on 20 June 2014 (1 page)
20 June 2014Appointment of Mrs Lynne Mann as a director on 23 April 2014 (2 pages)
20 June 2014Termination of appointment of David James Blackwood as a director on 20 June 2014 (1 page)
20 June 2014Appointment of Mrs Lynne Mann as a director on 23 April 2014 (2 pages)
20 June 2014Appointment of Mr Ronald Lenard Huntley as a director on 23 April 2014 (2 pages)
20 June 2014Appointment of Mr Marios Evangelou as a director on 23 April 2014 (2 pages)
20 June 2014Appointment of Mr Marios Evangelou as a director on 23 April 2014 (2 pages)
20 June 2014Appointment of Mr Ashley James Payne as a director on 23 April 2014 (2 pages)
20 June 2014Appointment of Mr Ronald Lenard Huntley as a director on 23 April 2014 (2 pages)
20 June 2014Termination of appointment of Savvas Savva as a director on 20 June 2014 (1 page)
20 June 2014Termination of appointment of Savvas Savva as a director on 20 June 2014 (1 page)
20 June 2014Appointment of Mr Ashley James Payne as a director on 23 April 2014 (2 pages)
23 April 2014Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
23 April 2014Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
3 December 2013Director's details changed for Mr David James Blackwood on 11 September 2013 (2 pages)
3 December 2013Director's details changed for Mr David James Blackwood on 11 September 2013 (2 pages)
4 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 25
(3 pages)
4 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 25
(3 pages)
4 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 25
(3 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (4 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)